Company NameTogo Homes Limited
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number03070067
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Hilbery Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameMr Nicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 October 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Great Ropers Lane Great Warley
Brentwood
Essex
CM13 3JW
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration24 years, 1 month (resigned 10 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone07 802602754
Telephone regionMobile

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,195
Cash£83
Current Liabilities£81,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

2 July 2001Delivered on: 5 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as 47 park avenue hutton brentwood essex t/no: EX660160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2001Delivered on: 5 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 135 hanging hill hutton brentwood essex; ex 77474. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Cessation of Malcolm Hilbery Chaplin as a person with significant control on 24 September 2020 (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 August 2019Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 November 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (3 pages)
3 November 2005Return made up to 30/09/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 30/09/04; full list of members (8 pages)
29 November 2004Return made up to 30/09/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 November 2002Return made up to 30/09/02; full list of members (8 pages)
5 November 2002Return made up to 30/09/02; full list of members (8 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
26 September 2000Return made up to 30/09/00; full list of members (7 pages)
26 September 2000Return made up to 30/09/00; full list of members (7 pages)
16 June 2000Return made up to 31/03/00; full list of members (8 pages)
16 June 2000Return made up to 31/03/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 April 1997Return made up to 31/03/97; full list of members (7 pages)
25 April 1997Return made up to 31/03/97; full list of members (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 August 1996Return made up to 20/06/96; full list of members (6 pages)
28 August 1996Return made up to 20/06/96; full list of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
27 June 1995Secretary resigned;director resigned;new director appointed (3 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 1995New secretary appointed (2 pages)
27 June 1995Secretary resigned;director resigned;new director appointed (3 pages)
27 June 1995Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1995Incorporation (13 pages)
20 June 1995Incorporation (13 pages)